CompanyTrack
W

WELLCOME CONSUMER HEALTHCARE LIMITED

Active London

Dormant Company

0 employees
Dormant Company
W

WELLCOME CONSUMER HEALTHCARE LIMITED

Dormant Company

Founded 29 Feb 1932 Active London, United Kingdom 0 employees
Dormant Company
Accounts Submitted 22 May 2025
Confirmation Statement Submitted 4 Aug 2025
Net assets £6.33M £0.00 2024 year on year
Total assets £6.37M £0.00 2024 year on year
Total Liabilities £39.00K £0.00 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

79 New Oxford Street London WC1A 1DG United Kingdom

Credit Report

Discover WELLCOME CONSUMER HEALTHCARE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£6.33M

Total Liabilities

£39.00k

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 17 resigned
Status
Annelize RobertsDirectorBritish,south AfricanUnited Kingdom5530 Oct 2023Active
Edinburgh Pharmaceutical Industries LimitedCorporate-directorUnited KingdomUnknown29 Sept 1997Active
Edinburgh Pharmaceutical Industries LimitedCorporate-secretaryUnited KingdomUnknown16 Jan 2006Active
Glaxo Group LimitedCorporate-directorUnited KingdomUnknown29 Sept 1997Active

Shareholders

Shareholders (2)

The Wellcome Foundation Limited
100.0%
4,99927 Aug 2015
Edinburgh Pharmaceutical Industries Limited
0.0%
127 Aug 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Wellcome Foundation Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

WELLCOME FOUNDATION LIMITED(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WELLCOME LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLAXOSMITHKLINE FINANCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLAXOSMITHKLINE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GSK PLC united kingdom
WELLCOME CONSUMER HEALTHCARE LIMITED Current Company
BURROUGHS WELLCOME INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-04 with updatesView(3 pages)
22 May 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
23 Sept 2024OfficersChange to director Mrs Annelize Roberts on 2024-09-11View(2 pages)
11 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Aug 2024Confirmation StatementConfirmation statement made on 2024-08-15 with no updatesView(3 pages)
4 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-04 with updates

22 May 2025 Accounts

Annual accounts made up to 2024-12-31

23 Sept 2024 Officers

Change to director Mrs Annelize Roberts on 2024-09-11

11 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

16 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-08-15 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-04 with updates

6 months ago on 4 Aug 2025

Annual accounts made up to 2024-12-31

9 months ago on 22 May 2025

Change to director Mrs Annelize Roberts on 2024-09-11

1 years ago on 23 Sept 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 11 Sept 2024

Confirmation statement made on 2024-08-15 with no updates

1 years ago on 16 Aug 2024